Advanced company searchLink opens in new window

HANDMADE INTERIORS LIMITED

Company number 06686384

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
19 Nov 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
03 Sep 2019 GAZ1 First Gazette notice for compulsory strike-off
16 Oct 2018 AA Micro company accounts made up to 30 September 2017
19 Sep 2018 CS01 Confirmation statement made on 2 September 2018 with no updates
19 Sep 2018 DISS40 Compulsory strike-off action has been discontinued
04 Sep 2018 GAZ1 First Gazette notice for compulsory strike-off
10 Oct 2017 AAMD Amended total exemption full accounts made up to 30 September 2016
04 Oct 2017 CS01 Confirmation statement made on 2 September 2017 with no updates
04 Oct 2017 AD01 Registered office address changed from Unit -8, Baseline Studios Whitchurch Road London W11 4AT England to Unit 209, Buspace Studios Conlan Street London W10 5AP on 4 October 2017
28 Jun 2017 AA Total exemption small company accounts made up to 30 September 2016
19 Sep 2016 CS01 Confirmation statement made on 2 September 2016 with updates
29 Jul 2016 AA Total exemption small company accounts made up to 30 September 2015
03 May 2016 TM01 Termination of appointment of Piyush Suri as a director on 30 April 2016
19 Apr 2016 AD01 Registered office address changed from 47 Keslake Road London NW6 6DH England to Unit -8, Baseline Studios Whitchurch Road London W11 4AT on 19 April 2016
18 Mar 2016 AD01 Registered office address changed from 4 Formosa Street London W9 1EE to 47 Keslake Road London NW6 6DH on 18 March 2016
09 Sep 2015 AR01 Annual return made up to 2 September 2015 with full list of shareholders
Statement of capital on 2015-09-09
  • GBP 2
30 Jun 2015 AA Total exemption small company accounts made up to 30 September 2014
30 Sep 2014 AR01 Annual return made up to 2 September 2014 with full list of shareholders
Statement of capital on 2014-09-30
  • GBP 2
16 Jul 2014 AA Total exemption small company accounts made up to 30 September 2013
21 Jan 2014 AP01 Appointment of Mrs Burcu Akin as a director
21 Jan 2014 TM02 Termination of appointment of Burcu Akin as a secretary
24 Sep 2013 AR01 Annual return made up to 2 September 2013 with full list of shareholders
Statement of capital on 2013-09-24
  • GBP 2
24 Sep 2013 AD01 Registered office address changed from Flat 3, 9 Warrington Gardens London W9 2QB on 24 September 2013
29 Jun 2013 AA Total exemption small company accounts made up to 30 September 2012
18 Oct 2012 AR01 Annual return made up to 2 September 2012 with full list of shareholders